Sheffield
S9 1DH
Director Name | Mark Cameron Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(2 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 76 Tyler Street Sheffield South Yorkshire S9 1DH |
Website | www.archformbyte.com |
---|---|
Telephone | 0114 2435400 |
Telephone region | Sheffield |
Registered Address | 76 Tyler Street Sheffield South Yorkshire S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
23.4k at £0.01 | Sean Fox 9.97% Ordinary |
---|---|
100.6k at £0.01 | Jayne Pennie Hudson Ward 42.81% Ordinary |
100.6k at £0.01 | Mark Cameron Francis 42.81% Ordinary |
10.4k at £0.01 | Alick Jepson 4.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,741 |
Cash | £3,892 |
Current Liabilities | £13,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
8 September 2017 | Notification of Jayne Pennie Hudson Ward as a person with significant control on 3 September 2017 (2 pages) |
8 September 2017 | Notification of Mark Cameron Francis as a person with significant control on 3 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
8 September 2017 | Notification of Jayne Pennie Hudson Ward as a person with significant control on 3 September 2017 (2 pages) |
8 September 2017 | Notification of Mark Cameron Francis as a person with significant control on 3 September 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 April 2017 | Director's details changed for Mark Cameron Francis on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mark Cameron Francis on 26 April 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 September 2015 | Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages) |
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 August 2014 | Company name changed byte aps LTD\certificate issued on 07/08/14
|
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Company name changed byte aps LTD\certificate issued on 07/08/14 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 November 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
27 November 2012 | Sub-division of shares on 11 September 2012 (5 pages) |
27 November 2012 | Sub-division of shares on 11 September 2012 (5 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
9 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
9 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 October 2012 | Appointment of Mark Cameron Francis as a director (2 pages) |
12 October 2012 | Appointment of Mark Cameron Francis as a director (2 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Change of name notice (2 pages) |
31 October 2011 | Change of name notice (2 pages) |
31 October 2011 | Company name changed archform solutions LTD\certificate issued on 31/10/11
|
31 October 2011 | Company name changed archform solutions LTD\certificate issued on 31/10/11
|
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Incorporation (22 pages) |
3 September 2010 | Incorporation (22 pages) |